logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Davis, Katie Victoria
    Born in April 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Osborne, Trevor
    Born in July 1943
    Individual (42 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Trevor Osborne
    Born in July 1943
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Moore, Robert William
    Born in December 1987
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Comber, Susan Patricia
    Born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    OF - Director → CIF 0
  • 5
    Ryan, Andrew James Gerard
    Born in August 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Summers, Jacqueline
    Individual
    Officer
    icon of calendar ~ 2008-10-01
    OF - Secretary → CIF 0
  • 2
    Clare, Sally
    Company Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2020-04-23
    OF - Secretary → CIF 0
  • 3
    Ingram, Peter David
    Project Manager born in April 1948
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 4
    Davies, Gareth James
    Surveyor born in February 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 2003-12-31
    OF - Director → CIF 0
    Davies, Gareth James
    Chartered Surveyor
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-10-12 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 5
    Symes, Kim Michael
    Surveyor born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 1998-05-15
    OF - Director → CIF 0
  • 6
    Birch, Rodney Howard Norman
    Director born in December 1950
    Individual
    Officer
    icon of calendar 1997-02-14 ~ 1997-11-07
    OF - Director → CIF 0
  • 7
    Abram, Patricia
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 8
    Whitehorn, John Andrew
    Surveyor born in June 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 1999-02-25
    OF - Director → CIF 0
  • 9
    Ryan, Andrew James Gerard
    Project Manager born in August 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2024-10-14
    OF - Director → CIF 0
parent relation
Company in focus

TREVOR OSBORNE LIMITED

Previous names
SPEYHAWK LAND & ESTATES LIMITED - 1977-12-31
THE TREVOR OSBORNE PROPERTY GROUP LIMITED - 2022-01-18
SARACEN HOUSE LIMITED - 1996-10-18
SPEYHAWK LIMITED - 1981-12-31
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
40,952 GBP2024-09-30
14,116 GBP2023-09-30
Fixed Assets - Investments
2,381,985 GBP2024-09-30
2,381,634 GBP2023-09-30
Fixed Assets
2,422,937 GBP2024-09-30
2,395,750 GBP2023-09-30
Debtors
11,470,836 GBP2024-09-30
12,500,100 GBP2023-09-30
Cash at bank and in hand
1,022,500 GBP2024-09-30
639,980 GBP2023-09-30
Current Assets
12,494,746 GBP2024-09-30
13,140,080 GBP2023-09-30
Net Current Assets/Liabilities
12,329,978 GBP2024-09-30
12,597,831 GBP2023-09-30
Total Assets Less Current Liabilities
14,752,915 GBP2024-09-30
14,993,581 GBP2023-09-30
Equity
Called up share capital
1,000,000 GBP2024-09-30
1,000,000 GBP2023-09-30
Capital redemption reserve
5,500,000 GBP2024-09-30
5,500,000 GBP2023-09-30
Retained earnings (accumulated losses)
8,252,915 GBP2024-09-30
8,493,581 GBP2023-09-30
Equity
14,752,915 GBP2024-09-30
14,993,581 GBP2023-09-30
Average Number of Employees
92023-10-01 ~ 2024-09-30
72022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Other
81,103 GBP2024-09-30
51,709 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
40,151 GBP2024-09-30
37,593 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,558 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Other
40,952 GBP2024-09-30
14,116 GBP2023-09-30
Investments in Subsidiaries
2,353,294 GBP2024-09-30
2,353,193 GBP2023-09-30
Amounts invested in assets
2,381,985 GBP2024-09-30
2,381,634 GBP2023-09-30
Trade Debtors/Trade Receivables
8,667 GBP2024-09-30
7,774 GBP2023-09-30
Amounts Owed By Related Parties
9,315,172 GBP2024-09-30
7,499,529 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
55,068 GBP2023-09-30
Other Taxation & Social Security Payable
Current
17,009 GBP2024-09-30
437,585 GBP2023-09-30
Other Creditors
Current
118,706 GBP2024-09-30
27,479 GBP2023-09-30
Creditors
Current
164,768 GBP2024-09-30
542,249 GBP2023-09-30

Related profiles found in government register
  • TREVOR OSBORNE LIMITED
    Info
    SPEYHAWK LAND & ESTATES LIMITED - 1977-12-31
    THE TREVOR OSBORNE PROPERTY GROUP LIMITED - 1977-12-31
    SARACEN HOUSE LIMITED - 1977-12-31
    SPEYHAWK LIMITED - 1977-12-31
    Registered number 01122639
    icon of addressThe Old Stables, Combe Hay, Bath BA2 7EG
    PRIVATE LIMITED COMPANY incorporated on 1973-07-13 (52 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • TREVOR OSBORNE LIMITED
    S
    Registered number 1122639
    icon of addressRectory Lodge, Combe Hay, Bath, England, BA2 7EG
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in Rectory Lodge, United Kingdom
    CIF 2
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    BOURNMOUTH VISION COMPANY LLP - 2010-04-23
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 2
    CELTIC LAND LIMITED - 1997-01-30
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    OSBORNE (QUEENS PARK) LIMITED - 2008-06-06
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Old Stable, Combe Hay, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    447,467 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressThe Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CHARCO 1074 LIMITED - 2004-06-03
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,474,858 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    AMBERHEATH LIMITED - 1996-05-01
    GUN WHARF LIMITED - 2004-11-30
    OSBORNE (BOURNMOUTH) LIMITED - 2009-04-07
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,128 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    LORDSON LIMITED - 1997-02-11
    BUXTON SPA COMPANY LIMITED - 2000-12-22
    icon of addressThe Old Stable, Combe Hay, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,461,269 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    TRAFALGAR SQUARE HOTELS LIMITED - 1997-02-14
    TRAFALGAR SQUARE LIMITED - 2001-08-03
    HADENMINSTER LIMITED - 1997-02-06
    ORCHARDLEIGH LIMITED - 2007-10-02
    icon of addressRectory Lodge, Combe Hay, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    CHARCO 305 LIMITED - 1989-10-19
    PINEWOOD (NINE MILE) LIMITED - 2001-08-03
    icon of addressThe Old Stables, Combe Hay, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    MARKSTER LIMITED - 1997-02-20
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    TALSARNA SECURITIES LIMITED - 1977-12-31
    SPEYHAWK ESTATES LIMITED - 1981-12-31
    icon of addressThe Old Stables, Combe Hay, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,642,066 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    RICHMOND EXCHANGE LIMITED - 1999-08-17
    OVERVILLE LIMITED - 1996-07-29
    icon of addressThe Old Stables, Combe Hay, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,189 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    AVONPOINT LIMITED - 1994-06-24
    BALTIC LAND COMPANY LIMITED - 1996-07-12
    icon of addressThe Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,248 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressMarshall House, Huddersfield Road, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,180 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-21 ~ 2023-07-14
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address62 High Street High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -200 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-02-02
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.